Date | Description |
2025-02-28 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES |
2024-08-11 |
delete source_ip 185.199.221.102 |
2024-08-11 |
insert source_ip 172.67.183.70 |
2024-08-11 |
insert source_ip 104.21.40.90 |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-27 => 2024-02-29 |
2023-05-26 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-27 |
2023-02-27 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022 |
2023-01-31 |
delete address 1st Floor Aston House,
5 Aston Road North,
Birmingham, B6 4DS |
2023-01-31 |
insert address 102-110 St Clements road,
Nechells,
Birmingham, B7 5AF |
2023-01-31 |
update primary_contact 1st Floor Aston House,
5 Aston Road North,
Birmingham, B6 4DS => 102-110 St Clements road,
Nechells,
Birmingham, B7 5AF |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES |
2022-08-07 |
delete address ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM ENGLAND B6 4DS |
2022-08-07 |
insert address 57 ST CLEMENTS ROAD AWS RECYCLING LTD 57 ST CLEMENTS ROAD BIRMINGHAM ENGLAND B7 5AF |
2022-08-07 |
update registered_address |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM
ASTON HOUSE ASTON ROAD NORTH
BIRMINGHAM
B6 4DS
ENGLAND |
2022-02-14 |
delete source_ip 77.72.0.134 |
2022-02-14 |
insert source_ip 185.199.221.102 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-30 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN WEIR |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-25 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2019-05-10 |
delete address 1st Floor Aston House, 5 Aston Road North, Aston, Birmingham, West Midlands, B6 4DS |
2019-05-10 |
delete source_ip 173.203.49.136 |
2019-05-10 |
insert address 1st Floor Aston House,
5 Aston Road North,
Birmingham, B6 4DS |
2019-05-10 |
insert source_ip 77.72.0.134 |
2019-05-10 |
update primary_contact 1st Floor Aston House,
5 Aston Road North,
Aston, Birmingham West Midlands B6 4DS => 1st Floor Aston House,
5 Aston Road North,
Birmingham, B6 4DS |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-13 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete address Unit 40, St Clements Road, Nechells Birmingham West Midlands B7 5AF |
2017-11-07 |
delete address Unit 40, St Clements Road, Nechells, Brimingham, West Midlands, B7 5AF |
2017-11-07 |
insert address 1st Floor Aston House, 5 Aston Road North, Aston, Birmingham, West Midlands, B6 4DS |
2017-11-07 |
update primary_contact Unit 40, St Clements Road, Nechells, Brimingham, West Midlands, B7 5AF => 1st Floor Aston House,
5 Aston Road North,
Aston, Birmingham West Midlands B6 4DS |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE WEIR |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address 40 ST. CLEMENTS ROAD BIRMINGHAM B7 5AF |
2016-12-19 |
insert address ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM ENGLAND B6 4DS |
2016-12-19 |
update reg_address_care_of MR J WEIR => null |
2016-12-19 |
update registered_address |
2016-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM
C/O MR J WEIR
40 ST. CLEMENTS ROAD
BIRMINGHAM
B7 5AF |
2016-10-07 |
update company_status Active - Proposal to Strike off => Active |
2016-10-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-10 |
2016-10-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-09-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-06 |
update statutory_documents FIRST GAZETTE |
2016-09-05 |
update statutory_documents 10/06/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2015-06-10 => 2015-06-11 |
2015-09-30 |
update statutory_documents 11/06/15 FULL LIST |
2015-09-03 |
insert address Unit 40, St Clements Road, Nechells, Brimingham, West Midlands, B7 5AF |
2015-07-07 |
update returns_last_madeup_date 2014-09-02 => 2015-06-10 |
2015-07-07 |
update returns_next_due_date 2015-09-30 => 2016-07-08 |
2015-06-10 |
update statutory_documents 10/06/15 FULL LIST |
2014-11-07 |
delete address 40 ST. CLEMENTS ROAD BIRMINGHAM UNITED KINGDOM B7 5AF |
2014-11-07 |
insert address 40 ST. CLEMENTS ROAD BIRMINGHAM B7 5AF |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-11-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-27 |
update statutory_documents 02/09/14 FULL LIST |
2014-10-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-01 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-11-14 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-12-12 => 2014-09-30 |
2013-09-03 |
update statutory_documents 02/09/13 FULL LIST |
2013-06-25 |
delete address ST CLEMENTS HOUSE 40 ST CLEMENTS ROAD NECHELLS BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B7 5AF |
2013-06-25 |
insert address 40 ST. CLEMENTS ROAD BIRMINGHAM UNITED KINGDOM B7 5AF |
2013-06-25 |
update reg_address_care_of null => MR J WEIR |
2013-06-25 |
update registered_address |
2013-06-23 |
delete address THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY9 8EL |
2013-06-23 |
insert address ST CLEMENTS HOUSE 40 ST CLEMENTS ROAD NECHELLS BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B7 5AF |
2013-06-23 |
insert sic_code 38110 - Collection of non-hazardous waste |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2012-08-02 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2013-08-30 => 2013-12-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update returns_last_madeup_date 2012-03-21 => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2013-04-18 => 2013-08-30 |
2013-06-21 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-21 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-21 |
update returns_last_madeup_date 2011-03-21 => 2012-03-21 |
2013-06-21 |
update returns_next_due_date 2012-04-18 => 2013-04-18 |
2013-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
ST CLEMENTS HOUSE 40 ST CLEMENTS ROAD
NECHELLS
BIRMINGHAM
WEST MIDLANDS
B7 5AF
UNITED KINGDOM |
2012-12-17 |
delete address Unit 40 St Clements Road
Nechells
Birmingham
B7 5AF |
2012-12-17 |
insert address Unit 40
St Clements Road
Nechells
Birmingham
West Midlands
B7 5AF |
2012-11-14 |
update statutory_documents 14/11/12 FULL LIST |
2012-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
THE STABLES OLD FORGE TRADING EST DUDLEY ROAD
STOURBRIDGE
WEST MIDLANDS
DY9 8EL
ENGLAND |
2012-11-08 |
update statutory_documents SECRETARY APPOINTED MR JAKE STEVEN JOHN WEIR |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE STEVEN JOHN WEIR / 08/11/2012 |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICKERY REYNOLDS & CO LIMITED |
2012-08-03 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 02/08/12 FULL LIST |
2012-06-27 |
update statutory_documents 21/03/12 FULL LIST |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE STEVEN JOHN WEIR / 15/12/2011 |
2011-07-18 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-05-25 |
update statutory_documents 21/03/11 FULL LIST |
2011-05-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERY REYNOLDS & CO LIMITED / 21/03/2011 |
2010-11-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents DIRECTOR APPOINTED MR JAKE STEVEN JOHN WEIR |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WEIR / 25/08/2010 |
2010-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD
LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8RG
ENGLAND |
2010-04-20 |
update statutory_documents 21/03/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WEIR / 21/03/2010 |
2010-04-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERY REYNOLDS & CO LIMITED / 21/03/2010 |
2010-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD
LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8RG |
2010-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
BORDEAUX HOUSE
111-112 PEDMORE ROAD LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8DG |
2010-02-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-08-18 |
update statutory_documents SECRETARY APPOINTED VICKERY REYNOLDS & CO LIMITED |
2009-08-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VICKERS REYNOLDS & CO LYE LTD |
2009-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEIR / 11/08/2009 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2005-02-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
2004-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-27 |
update statutory_documents SECRETARY RESIGNED |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/03 FROM:
CENTRAL HOUSE
582-586 KINGSBURY ROAD
BIRMINGHAM
B24 9ND |
2003-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-28 |
update statutory_documents SECRETARY RESIGNED |
2003-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |